Nevis Fruit Company Limited, a registered company, was launched on 18 Apr 1997. 9429038101977 is the business number it was issued. This company has been run by 4 directors: John Mclaren - an active director whose contract began on 18 Apr 1997,
Pierre R. - an active director whose contract began on 24 Aug 1999,
David D. - an inactive director whose contract began on 18 Apr 1997 and was terminated on 26 Jun 2018,
Pascal Felley - an inactive director whose contract began on 24 Aug 1999 and was terminated on 30 Oct 2005.
Updated on 03 Apr 2024, our data contains detailed information about 1 address: 29 The Mall, Cromwell, Cromwell, 9310 (types include: registered, physical).
Nevis Fruit Company Limited had been using Mead Stark, 29 The Mall, Cromwell 9310 as their registered address up to 12 Aug 2013.
A total of 500 shares are issued to 6 shareholders (5 groups). The first group is comprised of 125 shares (25%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 30 shares (6%). Lastly there is the third share allotment (125 shares 25%) made up of 2 entities.
Previous addresses
Address: Mead Stark, 29 The Mall, Cromwell 9310 New Zealand
Registered & physical address used from 04 Jun 2009 to 12 Aug 2013
Address: C/- Mead & Stark, Chartered Accountant, 29 The Mall, Cromwell
Registered address used from 11 Apr 2000 to 04 Jun 2009
Address: C/- Mead & Stark, Chartered Accountant, 29 The Mall, Cromwell
Physical address used from 21 Apr 1997 to 04 Jun 2009
Basic Financial info
Total number of Shares: 500
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 125 | |||
Individual | Riou, Pierre |
Generac France |
18 Apr 1997 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Caron, Pierre Jean | 25 Jun 2004 - | |
Shares Allocation #3 Number of Shares: 125 | |||
Individual | Mclaren, John |
Nevis Cromwell 9384 New Zealand |
18 Apr 1997 - |
Individual | Mclaren, Gillian Frances |
Nevis Cromwell 9384 New Zealand |
12 Dec 2016 - |
Shares Allocation #4 Number of Shares: 95 | |||
Individual | Decalo, David |
Boulder 80305 Colorado, Usa |
18 Apr 1997 - |
Shares Allocation #5 Number of Shares: 125 | |||
Other (Other) | Innovar S.a.r.l. |
Generac France |
01 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Felley, Pascal |
Valis Switzerland |
18 Apr 1997 - 15 Dec 2005 |
John Mclaren - Director
Appointment date: 18 Apr 1997
Address: Nevis, Cromwell, 9384 New Zealand
Address used since 01 Jul 2015
Pierre R. - Director
Appointment date: 24 Aug 1999
David D. - Director (Inactive)
Appointment date: 18 Apr 1997
Termination date: 26 Jun 2018
Address: Boulder 80305, Colorado, United States
Address used since 30 Oct 2005
Pascal Felley - Director (Inactive)
Appointment date: 24 Aug 1999
Termination date: 30 Oct 2005
Address: 1907 Saxon Valis, Switzerland,
Address used since 24 Aug 1999
Central Metal Supplies Limited
29 The Mall
Studio Red Limited
29 The Mall
Afix (cromwell) Limited
29 The Mall
Heli Ag Nz Limited
29 The Mall
Pine & Gold Limited
29 The Mall
The Linen Collection Limited
29 The Mall